Search icon

HILLTOP GROCERY OF NY, INC.

Company Details

Name: HILLTOP GROCERY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146250
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-657-0078

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1266146-DCA Inactive Business 2007-08-28 2022-12-31

History

Start date End date Type Value
2024-01-09 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-01-05 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
050105000749 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3497414 DCA-SUS CREDITED 2022-09-01 100 Suspense Account
3464874 OL VIO INVOICED 2022-07-22 100 OL - Other Violation
3268260 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
2925115 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2751898 TO VIO INVOICED 2018-02-28 1000 'TO - Tobacco Other
2717559 TO VIO CREDITED 2017-12-29 1000 'TO - Tobacco Other
2659957 TO VIO INVOICED 2017-08-28 1000 'TO - Tobacco Other
2644420 TO VIO CREDITED 2017-07-20 750 'TO - Tobacco Other
2504819 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
1972305 RENEWAL INVOICED 2015-02-03 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-18 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2017-07-05 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-04-07 Pleaded POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 1 No data No data
2014-04-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70400.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5292.00
Total Face Value Of Loan:
5292.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5292
Current Approval Amount:
5292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5357.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State